Company NameEXA Fashions Limited
Company StatusDissolved
Company Number02755911
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMs Sevim Sertkaya
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 29 October 2002)
RoleSample Maker
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalby's Crescent
Selby Road
London
N17 8HF
Director NameMr Bernard Hibbert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Turp Avenue
Grays
Essex
RM16 2SH
Secretary NameMr Bernard Hibbert
NationalityBritish
StatusClosed
Appointed30 April 1997(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 29 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Turp Avenue
Grays
Essex
RM16 2SH
Secretary NameMrs Nevin Sertkaya
NationalityBritish
StatusResigned
Appointed08 January 1993(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 1997)
RoleSocial Worker
Correspondence Address9 Sandalwood House
Lithos Road Hampstead
London
NW3 6ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address407 Green Lanes
London
N4 1EY
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,855
Current Liabilities£1,855

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
25 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 December 1999Return made up to 14/10/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: unit 31,ada street workshops 8,andrews road london E8 (1 page)
19 March 1999Return made up to 14/10/98; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Return made up to 14/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 January 1997Return made up to 14/10/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 December 1995Return made up to 14/10/95; full list of members (6 pages)